Company NameTipmill Limited
Company StatusDissolved
Company Number01967521
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Kenneth Elms
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleManufacturing And Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Crescent
Ashford
Middlesex
TW15 3HH
Director NameMichael John Gates
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCommercial Director
Correspondence Address14 Millside Place
Isleworth
Middlesex
TW7 6BU
Director NameRoy Thomas King
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging And Financial Director
Correspondence Address144 Charlton Road
Charlton Village
Shepperton
Middlesex
TW17 0RJ
Secretary NameRoy Thomas King
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address144 Charlton Road
Charlton Village
Shepperton
Middlesex
TW17 0RJ
Director NameMark Timothy Bishop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleSales Marketing Director
Correspondence Address1 Dencliffe
Church Road
Ashford
Middlesex
TW15 2PF

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2000Dissolved (1 page)
20 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: grundy house ascot road bedfont, feltham middlesex TW14 8QH (1 page)
20 November 1997Statement of affairs (6 pages)
20 November 1997Appointment of a voluntary liquidator (2 pages)
20 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 April 1997£ ic 131520/121520 15/08/96 £ sr 10000@1=10000 (1 page)
29 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
28 July 1996Director resigned (1 page)
10 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Full accounts made up to 31 December 1994 (17 pages)